THE SUSAN HERBERT PORTFOLIO LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 2023-03-22

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2121 October 2021 Notification of Emma Louise Froud as a person with significant control on 2021-10-01

View Document

21/10/2121 October 2021 Cessation of Janet Mary Froud as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 DIRECTOR APPOINTED MRS EMMA LOUISE FROUD

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM POVEYS COTTAGE 33 TELEGRAPH STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4DA

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM THE STUDIO MULBERRY HOUSE BROOK LANE NEWBOLD ON STOUR WARWICKSHIRE CV37 8UA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 COMPANY NAME CHANGED F A & F BALL LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MRS EMMA LOUISE FROUD

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS JANET MARY FROUD

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROUD

View Document

26/09/1426 September 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED PERFECTING BEAUTY LIMITED CERTIFICATE ISSUED ON 26/03/14

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR ANDREW JAMES FROUD

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROUD

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED ALICSUR INDIA LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR ANDREW JAMES FROUD

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company